GYROMETRIC SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Termination of appointment of John Murray Sunley as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Notification of Robert David Orton as a person with significant control on 2021-08-19

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Notification of Janet Poliakoff as a person with significant control on 2021-08-19

View Document

07/12/217 December 2021 Termination of appointment of Vivian David Hallam as a director on 2021-08-19

View Document

07/12/217 December 2021 Termination of appointment of Alan Peter Mackenzie Lamb as a director on 2021-08-19

View Document

07/12/217 December 2021 Notification of Paul Anthony Orton as a person with significant control on 2021-08-19

View Document

07/12/217 December 2021 Cessation of Rms as a person with significant control on 2021-08-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

11/07/2011 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURTON

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

10/11/1910 November 2019 CESSATION OF BRAVEHEART INVESTMENT GROUP AS A PSC

View Document

10/11/1910 November 2019 PSC'S CHANGE OF PARTICULARS / STRAT AERO PLC / 13/09/2018

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JOHN CHARLES RICHARDSON

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRAT AERO PLC

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED DR NIGEL JOHN BURTON

View Document

22/04/1822 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 1091.302

View Document

08/04/188 April 2018 CESSATION OF ROBERT DAVID ORTON AS A PSC

View Document

08/04/188 April 2018 PSC'S CHANGE OF PARTICULARS / BRAVEHEART INVESTMENT GROUP / 30/01/2018

View Document

08/04/188 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAVEHEART INVESTMENT GROUP

View Document

08/04/188 April 2018 30/01/18 STATEMENT OF CAPITAL GBP 688.076

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR VIVIAN DAVID HALLAM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FERGUSON / 16/12/2015

View Document

01/07/151 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES FERGUSON

View Document

17/07/1217 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SUB-DIVISION 22/12/11

View Document

23/02/1223 February 2012 22/12/11 STATEMENT OF CAPITAL GBP 508.314

View Document

23/02/1223 February 2012 22/12/11 STATEMENT OF CAPITAL GBP 508.314

View Document

23/02/1223 February 2012 22/12/11 STATEMENT OF CAPITAL GBP 508.314

View Document

23/02/1223 February 2012 22/12/11 STATEMENT OF CAPITAL GBP 508.314

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. PAUL ANTHONY ORTON / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ORTON / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. JANET FRANCES POLIAKOFF / 01/10/2009

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID ORTON / 01/10/2009

View Document

03/12/093 December 2009 15/06/09 NO CHANGES

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED ALAN PETER MACKENZIL LAMB

View Document

07/04/097 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0816 December 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN MURRAY SUNLEY

View Document

01/11/071 November 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: HAWKSTONE, SIBTHORPE NEWARK NOTTINGHAMSHIRE NG23 5PN

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company